About

Registered Number: 04101145
Date of Incorporation: 02/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY,

 

Dy Eastern Foods Ltd was founded on 02 November 2000 and has its registered office in Woodford Green in Essex, it's status at Companies House is "Active". The current directors of this organisation are listed as Phung, Hue Kim, Phung, Thi Thu. We don't currently know the number of employees at Dy Eastern Foods Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHUNG, Hue Kim 02 November 2000 - 1
PHUNG, Thi Thu 02 November 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 25 August 2018
CS01 - N/A 23 February 2018
AAMD - Amended Accounts 21 September 2017
PSC04 - N/A 07 September 2017
AA - Annual Accounts 24 August 2017
AD01 - Change of registered office address 22 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 08 August 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AR01 - Annual Return 17 February 2016
AR01 - Annual Return 17 December 2015
AA01 - Change of accounting reference date 23 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 22 July 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 09 November 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 10 November 2011
AAMD - Amended Accounts 26 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 04 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 14 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 07 November 2009
MG01 - Particulars of a mortgage or charge 17 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2009
395 - Particulars of a mortgage or charge 15 August 2009
AA - Annual Accounts 25 July 2009
395 - Particulars of a mortgage or charge 20 June 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 26 September 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 10 December 2006
287 - Change in situation or address of Registered Office 05 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 31 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
363s - Annual Return 11 December 2002
AA - Annual Accounts 22 August 2002
225 - Change of Accounting Reference Date 22 August 2002
363s - Annual Return 29 November 2001
287 - Change in situation or address of Registered Office 09 October 2001
395 - Particulars of a mortgage or charge 02 July 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
NEWINC - New incorporation documents 02 November 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 10 September 2012 Outstanding

N/A

Legal charge 02 October 2009 Outstanding

N/A

Deed of charge over credit balances 05 August 2009 Outstanding

N/A

Debenture 17 June 2009 Outstanding

N/A

Rent deposit deed 20 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.